Background WavePink WaveYellow Wave

SMILE HQ LIMITED (14371353)

SMILE HQ LIMITED (14371353) is an active UK company. incorporated on 22 September 2022. with registered office in Chelmsford. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SMILE HQ LIMITED has been registered for 3 years. Current directors include O'CONNOR, Layna Mary Flo, PATEL, Vishal, REZA, Pola, Dr and 1 others.

Company Number
14371353
Status
active
Type
ltd
Incorporated
22 September 2022
Age
3 years
Address
15 Cedar Avenue, Chelmsford, CM1 2QH
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
O'CONNOR, Layna Mary Flo, PATEL, Vishal, REZA, Pola, Dr, SHAH, Sanjay Dilipkumar
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMILE HQ LIMITED

SMILE HQ LIMITED is an active company incorporated on 22 September 2022 with the registered office located in Chelmsford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SMILE HQ LIMITED was registered 3 years ago.(SIC: 86230)

Status

active

Active since 3 years ago

Company No

14371353

LTD Company

Age

3 Years

Incorporated 22 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

15 Cedar Avenue Chelmsford, CM1 2QH,

Previous Addresses

Ams Accountants Medical 9 Portland Street Floor 2 Manchester M1 3BE England
From: 22 September 2022To: 9 March 2023
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Loan Secured
May 23
Director Joined
Jan 25
Director Joined
Feb 25
Funding Round
Mar 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
Sept 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

O'CONNOR, Layna Mary Flo

Active
Cornwall Avenue, LondonN3 1LF
Born September 1993
Director
Appointed 31 Jan 2025

PATEL, Vishal

Active
Cornwall Avenue, LondonN3 1LF
Born February 1988
Director
Appointed 22 Sept 2022

REZA, Pola, Dr

Active
Cornwall Avenue, LondonN3 1LF
Born April 1986
Director
Appointed 22 Sept 2022

SHAH, Sanjay Dilipkumar

Active
Cornwall Avenue, LondonN3 1LF
Born March 1984
Director
Appointed 28 Feb 2025

Persons with significant control

3

Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2025

Dr Pola Reza

Active
Cornwall Avenue, LondonN3 1LF
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Sept 2022

Mr Vishal Patel

Active
Cornwall Avenue, LondonN3 1LF
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Sept 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
31 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Incorporation Company
22 September 2022
NEWINCIncorporation